Name: | RTORR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2019 (6 years ago) |
Entity Number: | 5502578 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 520 west 134th street suite 1C, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
RTORR LLC | DOS Process Agent | 520 west 134th street suite 1C, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | Agent | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-02-01 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2023-02-07 | 2025-02-01 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2019-02-27 | 2023-02-07 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2019-02-27 | 2023-02-07 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201037258 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230207004076 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210309060875 | 2021-03-09 | BIENNIAL STATEMENT | 2021-02-01 |
190227010170 | 2019-02-27 | ARTICLES OF ORGANIZATION | 2019-02-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State